COPENHAGEN COURT AMENITY LIMITED
Status | ACTIVE |
Company No. | 09304905 |
Category | Private Limited Company |
Incorporated | 11 Nov 2014 |
Age | 9 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
COPENHAGEN COURT AMENITY LIMITED is an active private limited company with number 09304905. It was incorporated 9 years, 6 months, 28 days ago, on 11 November 2014. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.
Company Fillings
Appoint corporate director company with name date
Date: 29 Nov 2023
Action Date: 28 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2023-11-28
Officer name: Fps Group Services Limited
Documents
Confirmation statement with updates
Date: 14 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 17 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint corporate secretary company with name date
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Remus Management Limited
Appointment date: 2022-08-09
Documents
Termination secretary company with name termination date
Date: 09 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-31
Officer name: Apex Property Management (Sw) Ltd
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Address
Type: AD01
Old address: Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB United Kingdom
Change date: 2022-08-09
New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY
Documents
Confirmation statement with updates
Date: 24 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint corporate secretary company with name date
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Apex Property Management (Sw) Ltd
Appointment date: 2021-04-26
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-26
New address: Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB
Old address: 6 & 8 Drake Circus Drake Circus Plymouth Devon PL4 8AQ England
Documents
Notification of a person with significant control statement
Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 04 Dec 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Cessation of a person with significant control
Date: 03 Dec 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ivo Laurence George Hesmondhalgh
Cessation date: 2020-03-01
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivo Laurence George Hesmondhalgh
Termination date: 2020-04-21
Documents
Appoint person director company with name date
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-21
Officer name: Mr Patrick Rupert Cooper Stewart
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 16 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Cessation of a person with significant control
Date: 22 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-01
Psc name: Maurice Arnold West
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Notification of a person with significant control
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ivo Laurence George Hesmondhalgh
Notification date: 2017-11-20
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Address
Type: AD01
New address: 6 & 8 Drake Circus Drake Circus Plymouth Devon PL4 8AQ
Old address: Lyster Court the Millfields Plymouth Devon PL1 3JB
Change date: 2017-09-15
Documents
Termination director company with name termination date
Date: 15 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-31
Officer name: Maurice Arnold West
Documents
Termination secretary company with name termination date
Date: 15 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-31
Officer name: Maurice Arnold West
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous extended
Date: 25 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Some Companies
Number: | IP15038R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
9 RAILWAY TERRACE,STAINES-UPON-THAMES,TW18 3EG
Number: | 08728547 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LOUDOUN ROAD,LONDON,NW8 0DL
Number: | 10128311 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 CHADDERTON WAY,OLDHAM,OL9 6DH
Number: | 11529067 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 THE STREET,LITTLEHAMPTON,BN16 3DA
Number: | 08302985 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 OFFICE VILLAGE,CHESTER,
Number: | 08781945 |
Status: | ACTIVE |
Category: | Private Limited Company |